Company NameArchform Byte Limited
DirectorsJayne Pennie Hudson Ward and Mark Cameron Francis
Company StatusActive
Company Number07365506
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Previous NamesArchform Solutions Ltd and Byte Aps Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jayne Pennie Hudson Ward
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Tyler Street
Sheffield
S9 1DH
Director NameMark Cameron Francis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(2 years after company formation)
Appointment Duration11 years, 7 months
RoleManager
Country of ResidenceUnited States
Correspondence Address76 Tyler Street
Sheffield
South Yorkshire
S9 1DH

Contact

Websitewww.archformbyte.com
Telephone0114 2435400
Telephone regionSheffield

Location

Registered Address76 Tyler Street
Sheffield
South Yorkshire
S9 1DH
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

23.4k at £0.01Sean Fox
9.97%
Ordinary
100.6k at £0.01Jayne Pennie Hudson Ward
42.81%
Ordinary
100.6k at £0.01Mark Cameron Francis
42.81%
Ordinary
10.4k at £0.01Alick Jepson
4.42%
Ordinary

Financials

Year2014
Net Worth-£92,741
Cash£3,892
Current Liabilities£13,039

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
20 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
8 September 2017Notification of Jayne Pennie Hudson Ward as a person with significant control on 3 September 2017 (2 pages)
8 September 2017Notification of Mark Cameron Francis as a person with significant control on 3 September 2017 (2 pages)
8 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
8 September 2017Notification of Jayne Pennie Hudson Ward as a person with significant control on 3 September 2017 (2 pages)
8 September 2017Notification of Mark Cameron Francis as a person with significant control on 3 September 2017 (2 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 April 2017Director's details changed for Mark Cameron Francis on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mark Cameron Francis on 26 April 2017 (2 pages)
24 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,350
(4 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,350
(4 pages)
16 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,350
(4 pages)
8 September 2015Director's details changed for Mrs Jayne Pennie Hudson Ward on 1 September 2015 (2 pages)
8 September 2015Director's details changed for Mrs Jayne Pennie Hudson Ward on 1 September 2015 (2 pages)
8 September 2015Director's details changed for Mrs Jayne Pennie Hudson Ward on 1 September 2015 (2 pages)
7 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2,350
(4 pages)
7 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2,350
(4 pages)
7 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2,350
(4 pages)
7 August 2014Company name changed byte aps LTD\certificate issued on 07/08/14
  • RES15 ‐ Change company name resolution on 2014-07-31
(2 pages)
7 August 2014Change of name notice (2 pages)
7 August 2014Change of name notice (2 pages)
7 August 2014Company name changed byte aps LTD\certificate issued on 07/08/14 (2 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2,350
(4 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2,350
(4 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2,350
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 2,350.00
(4 pages)
27 November 2012Sub-division of shares on 11 September 2012 (5 pages)
27 November 2012Sub-division of shares on 11 September 2012 (5 pages)
27 November 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 2,350.00
(4 pages)
9 November 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
9 November 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
12 October 2012Appointment of Mark Cameron Francis as a director (2 pages)
12 October 2012Appointment of Mark Cameron Francis as a director (2 pages)
27 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 October 2011Change of name notice (2 pages)
31 October 2011Change of name notice (2 pages)
31 October 2011Company name changed archform solutions LTD\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
31 October 2011Company name changed archform solutions LTD\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
3 September 2010Incorporation (22 pages)
3 September 2010Incorporation (22 pages)